Company NameTh!Nk UK Limited
Company StatusDissolved
Company Number05399324
CategoryPrivate Limited Company
Incorporation Date19 March 2005(19 years ago)
Dissolution Date22 September 2010 (13 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NamePaul James Inman
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2005(2 months after company formation)
Appointment Duration5 years, 4 months (closed 22 September 2010)
RoleSales
Correspondence Address42 Harehills Avenue
Leeds
West Yorkshire
LS7 4EU
Director NameAlan Newington Baker
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2006(12 months after company formation)
Appointment Duration4 years, 6 months (closed 22 September 2010)
RoleCompany Director
Correspondence Address12 Stathern Road
Eastwell
Melton Mowbray
Leicestershire
LE14 4EN
Secretary NamePaul James Inman
NationalityBritish
StatusClosed
Appointed05 April 2006(1 year after company formation)
Appointment Duration4 years, 5 months (closed 22 September 2010)
RoleCompany Director
Correspondence Address42 Harehills Avenue
Leeds
West Yorkshire
LS7 4EU
Director NameMr Simon Timothy Boon
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2006(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (closed 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFar Meadow
Ben Rhydding Drive
Ilkley
West Yorkshire
LS29 8BA
Director NameMr Richard Paul Smith
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 April 2007(2 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 22 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farthings, High Street
Staveley
Knaresborough
North Yorkshire
HG5 9LD
Director NameMuhammad Hanif Merchant
Date of BirthOctober 1952 (Born 71 years ago)
NationalityPakistani
StatusClosed
Appointed17 August 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2010)
RoleCompany Director
Correspondence AddressPO Box 6203
Dubai
UAE
Director NameMuhammad Rehan Merchant
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityPakistani
StatusClosed
Appointed17 August 2007(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 22 September 2010)
RoleCompany Director
Correspondence AddressPO Box 6203
Dubai
UAE
Director NameCharles Andrew Christie
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleManaging Director
Correspondence AddressWindy Bank
15 White Lee Road
Batley
West Yorkshire
WF17 8AA
Secretary NameVictoria Ann Christie
NationalityBritish
StatusResigned
Appointed19 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWindy Bank
15 White Lee Road
Batley
West Yorkshire
WF17 8AA
Director NameJohn Robert Kelly
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2005(2 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 April 2006)
RoleCompany Director
Correspondence Address36 Scar Top
Golcar
Huddersfield
West Yorkshire
HD7 4DT
Secretary NameJohn Robert Kelly
NationalityBritish
StatusResigned
Appointed07 June 2005(2 months, 2 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 01 April 2006)
RoleCompany Director
Correspondence Address36 Scar Top
Golcar
Huddersfield
West Yorkshire
HD7 4DT
Director NamePhilip James Inman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2005(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 2007)
RoleCompany Director
Correspondence Address11 Oberon Way
Cottingley
Bingley
West Yorkshire
BD16 1WH
Director NameSimon Alistair Glenn
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2006(1 year, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 207 Valley Mill
Park Road
Elland
West Yorkshire
HX5 9GY
Director NameMr Nicholas Richard Dalton Copland
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5a Perseverance Street
Pudsey
LS28 7PZ

Location

Registered AddressC/O Baker Tilly Restructuring And Recovery Llp
2 Whitehall Quay
Leeds
LS1 4HG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£51,548
Cash£31,684
Current Liabilities£102,752

Accounts

Latest Accounts31 March 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

22 September 2010Final Gazette dissolved following liquidation (1 page)
22 September 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2010Liquidators statement of receipts and payments to 11 June 2010 (6 pages)
22 June 2010Return of final meeting in a creditors' voluntary winding up (4 pages)
22 June 2010Liquidators' statement of receipts and payments to 11 June 2010 (6 pages)
16 February 2010Liquidators' statement of receipts and payments to 30 January 2010 (7 pages)
16 February 2010Liquidators statement of receipts and payments to 30 January 2010 (7 pages)
20 August 2009Liquidators' statement of receipts and payments to 30 July 2009 (6 pages)
20 August 2009Liquidators statement of receipts and payments to 30 July 2009 (6 pages)
6 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 August 2008Appointment of a voluntary liquidator (1 page)
6 August 2008Registered office changed on 06/08/2008 from top floor red brick mill 218 bradford road batley west yorkshire WF17 6JF (1 page)
6 August 2008Statement of affairs with form 4.19 (7 pages)
6 August 2008Registered office changed on 06/08/2008 from top floor red brick mill 218 bradford road batley west yorkshire WF17 6JF (1 page)
6 August 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-07-31
(1 page)
6 August 2008Statement of affairs with form 4.19 (7 pages)
6 August 2008Appointment of a voluntary liquidator (1 page)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
21 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 April 2008Appointment terminated director nick copland (1 page)
23 April 2008Appointment Terminated Director nick copland (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
31 August 2007Ad 14/08/07--------- £ si 400@1=400 £ ic 100/500 (2 pages)
31 August 2007Ad 14/08/07--------- £ si 400@1=400 £ ic 100/500 (2 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
21 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
9 May 2007New director appointed (2 pages)
9 May 2007New director appointed (2 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
31 March 2007Director resigned (1 page)
31 March 2007Director resigned (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Location of register of members (1 page)
26 March 2007Return made up to 19/03/07; full list of members (4 pages)
26 March 2007Return made up to 19/03/07; full list of members (4 pages)
15 February 2007Director's particulars changed (1 page)
15 February 2007Director's particulars changed (1 page)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 September 2006New director appointed (2 pages)
26 September 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
24 July 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
15 June 2006New director appointed (2 pages)
6 June 2006Return made up to 19/03/06; full list of members (2 pages)
6 June 2006Return made up to 19/03/06; full list of members (2 pages)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006Secretary resigned;director resigned (1 page)
12 April 2006New secretary appointed (2 pages)
12 April 2006New secretary appointed (2 pages)
21 March 2006New director appointed (2 pages)
21 March 2006New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed;new director appointed (2 pages)
5 July 2005Secretary resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Director resigned (1 page)
5 July 2005Secretary resigned (1 page)
31 May 2005New director appointed (2 pages)
31 May 2005Registered office changed on 31/05/05 from: windy bank, 15 white lee road batley west yorkshire WF17 8AA (1 page)
31 May 2005Registered office changed on 31/05/05 from: windy bank, 15 white lee road batley west yorkshire WF17 8AA (1 page)
31 May 2005New director appointed (2 pages)
19 March 2005Incorporation (16 pages)
19 March 2005Incorporation (16 pages)